ABOUT TIG SOLUTIONS LTD
infrastructure, managed from start to finish by our dedicated team . We are committed to delivering a high standard of Customer Service and every member of our team is focused on delivering an accurate, appropriate, and accelerated response to your needs.
Our rapid growth across the UK is testament to this commitment. If you’d like to find out more about us and how we can help you, simply choose one of the options on the left.
Registered Address: Unit 2, Basepoint Business Centre, Crab Apple Way, Evesham, Worcestershire WR11 1GP
Company Reg No. 4652025 | Vat No – 841 5367 27
KEY FINANCE
Year
2016
Assets
£615.92k
▼ £-64.41k (-9.47 %)
Cash
£383.93k
▲ £290.13k (309.31 %)
Liabilities
£569.65k
▼ £-52.54k (-8.44 %)
Net Worth
£46.26k
▼ £-11.87k (-20.41 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Wychavon
- Company name
- TIG SOLUTIONS LTD
- Company number
- 04652025
- VAT
- GB841536727
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
30 Jan 2003
Age - 23 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.tigsolutions.co.uk
- Phones
-
01684 276 400
- Registered Address
- UNIT 2 BASEPOINT BUSINESS CENTRE,
CRAB APPLE WAY,
EVESHAM,
WORCESTERSHIRE,
ENGLAND,
WR11 1GY
ECONOMIC ACTIVITIES
- 82990
- Other business support service activities n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Google Plus
- Visit
- Twitter
- Follow
LAST EVENTS
- 19 Apr 2017
- Registered office address changed from 8 Miller Court Severn Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8DN England to Unit 2 Basepoint Business Centre Crab Apple Way Evesham Worcestershire WR11 1GY on 19 April 2017
- 31 Jan 2017
- Confirmation statement made on 31 January 2017 with updates
- 07 Mar 2016
- Registered office address changed from 14a Miller Court Severn Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8DN to 8 Miller Court Severn Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8DN on 7 March 2016
CHARGES
-
12 December 2006
- Status
- Satisfied
on 23 October 2013
- Delivered
- 19 December 2006
-
Persons entitled
- Hsbc Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
TIG SOLUTIONS LTD DIRECTORS
Linda Susan Barr
Acting
- Appointed
- 01 February 2005
- Occupation
- Director
- Role
- Secretary
- Nationality
- British
- Address
- Unit 2, Basepoint Business Centre, Crab Apple Way, Evesham, Worcestershire, England, WR11 1GY
- Name
- BARR, Linda Susan
Linda Susan Barr
Acting
- Appointed
- 25 June 2004
- Occupation
- Director
- Role
- Director
- Age
- 60
- Nationality
- British
- Address
- Unit 2, Basepoint Business Centre, Crab Apple Way, Evesham, Worcestershire, England, WR11 1GY
- Country Of Residence
- England
- Name
- BARR, Linda Susan
Stuart Robert Barr
Acting
- Appointed
- 01 February 2005
- Occupation
- Director
- Role
- Director
- Age
- 65
- Nationality
- British
- Address
- Unit 2, Basepoint Business Centre, Crab Apple Way, Evesham, Worcestershire, England, WR11 1GY
- Country Of Residence
- England
- Name
- BARR, Stuart Robert
Wayne Askey
Resigned
- Appointed
- 25 June 2004
- Resigned
- 28 February 2005
- Role
- Secretary
- Address
- 2 Mill Close, Broom, Warwickshire, B50 4HT
- Name
- ASKEY, Wayne
CS COMPANY SERVICES LIMITED
Resigned
PSC
- Appointed
- 29 October 2003
- Resigned
- 01 February 2005
- Role
- Secretary
- Address
- Tudor House, Green Close Lane, Loughborough, Leicestershire, LE11 5AS
- Name
- CS COMPANY SERVICES LIMITED
- Notified On
- 6 April 2016
- Country Registered
- England
- Nature Of Control
- Ownership of shares – 75% or more
- Place Registered
- England And Wales Companies House
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned
- Appointed
- 30 January 2003
- Resigned
- 28 October 2003
- Role
- Nominee Secretary
- Address
- 229 Nether Street, London, N3 1NT
- Name
- PARAMOUNT COMPANY SEARCHES LIMITED
Simon James Cullen
Resigned
- Appointed
- 29 October 2003
- Resigned
- 06 February 2004
- Occupation
- Director
- Role
- Director
- Age
- 42
- Nationality
- British
- Address
- Tudor House, Green Close Lane, Loughborough, Leicestershire, LE11 5AS
- Name
- CULLEN, Simon James
UK WIDE COMPANY DIRECTORS LTD
Resigned
- Appointed
- 06 February 2004
- Resigned
- 25 June 2004
- Role
- Director
- Address
- 3-5 High Pavement, Lace Market, Nottingham, NG1 1HF
- Name
- UK WIDE COMPANY DIRECTORS LTD
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned
- Appointed
- 30 January 2003
- Resigned
- 28 October 2003
- Role
- Nominee Director
- Address
- 229 Nether Street, London, N3 1NT
- Name
- PARAMOUNT PROPERTIES (UK) LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.